THE RETROFIT ACADEMY COMMUNITY INTEREST COMPANY - STAFFORD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Persons with significant control. Notification date: 2023-12-15. Psc name: Retrofit Academy Group Limited. 2024-01-03 View Report
Persons with significant control. Withdrawal date: 2024-01-03. 2024-01-03 View Report
Officers. Officer name: Miss Emily Jane Braham. Appointment date: 2023-02-06. 2023-06-01 View Report
Confirmation statement. Statement with no updates. 2023-05-18 View Report
Officers. Appointment date: 2023-02-06. Officer name: Mr Paul Joyner. 2023-05-15 View Report
Accounts. Accounts type total exemption full. 2023-04-21 View Report
Officers. Officer name: Mr Derek Ian Horrocks. Appointment date: 2023-02-07. 2023-03-01 View Report
Officers. Termination date: 2023-01-31. Officer name: Nigel Parkinson. 2023-02-07 View Report
Accounts. Accounts type total exemption full. 2022-06-01 View Report
Incorporation. Memorandum articles. 2022-05-31 View Report
Resolution. Description: Resolutions. 2022-05-31 View Report
Confirmation statement. Statement with updates. 2022-05-20 View Report
Officers. Appointment date: 2022-01-04. Officer name: Mr Nigel Parkinson. 2022-04-13 View Report
Address. Change date: 2022-03-24. Old address: Barn 4 Office C Dunston Business Village Stafford ST18 9AB England. New address: Barn 4 Dunston Business Village Stafford Staffordshire ST18 9AB. 2022-03-24 View Report
Accounts. Accounts type micro entity. 2021-06-12 View Report
Confirmation statement. Statement with no updates. 2021-05-28 View Report
Address. Old address: Office Ff1 Parkfield Business Park Street Stafford ST17 4AL England. New address: Barn 4 Office C Dunston Business Village Stafford ST18 9AB. Change date: 2021-02-01. 2021-02-01 View Report
Officers. Officer name: Mrs Jennifer Anne Pierpoint. Appointment date: 2021-02-01. 2021-02-01 View Report
Confirmation statement. Statement with updates. 2020-05-18 View Report
Address. New address: Office Ff1 Parkfield Business Park Street Stafford ST17 4AL. Change date: 2020-05-18. Old address: 1 Haughton Grange Haughton Stafford ST18 9FE England. 2020-05-18 View Report
Accounts. Accounts type micro entity. 2020-03-17 View Report
Accounts. Accounts type micro entity. 2019-07-02 View Report
Confirmation statement. Statement with no updates. 2019-06-25 View Report
Confirmation statement. Statement with updates. 2018-07-20 View Report
Accounts. Accounts type micro entity. 2018-05-25 View Report
Officers. Termination date: 2018-04-18. Officer name: Bevan Robert Jones. 2018-04-18 View Report
Accounts. Change account reference date company previous extended. 2018-03-07 View Report
Address. New address: 1 Haughton Grange Haughton Stafford ST18 9FE. Change date: 2017-11-13. Old address: Barn 8, Office 4 Dunston Business Village Stafford ST18 9AB. 2017-11-13 View Report
Officers. Termination date: 2017-07-28. Officer name: Sean Dominic Mclaughin. 2017-10-13 View Report
Confirmation statement. Statement with updates. 2017-06-15 View Report
Officers. Officer name: Joanna Gabbrielle Ptychandra Mallett. Termination date: 2017-01-31. 2017-01-31 View Report
Officers. Officer name: Mr Bevan Robert Jones. Appointment date: 2016-11-14. 2016-11-24 View Report
Officers. Officer name: Mr David Pierpoint. Appointment date: 2016-09-14. 2016-09-14 View Report
Incorporation. Incorporation community interest company. 2016-08-23 View Report